THE OUTLOOK GROUP LIMITED
BIRKENHEAD LIVERPOOL COTTON SERVICES LIMITED

Hellopages » Merseyside » Wirral » CH42 2AE

Company number 00580158
Status Active
Incorporation Date 18 March 1957
Company Type Private Limited Company
Address OUTLOOK HOUSE, 458 NEW CHESTER, ROAD, ROCKY FERRY, BIRKENHEAD, CH42 2AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Statement of capital following an allotment of shares on 8 March 2017 GBP 361 ; Statement of capital following an allotment of shares on 8 March 2017 GBP 361 ; Statement of capital following an allotment of shares on 8 March 2017 GBP 361 . The most likely internet sites of THE OUTLOOK GROUP LIMITED are www.theoutlookgroup.co.uk, and www.the-outlook-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Edge Hill Rail Station is 3.3 miles; to Bank Hall Rail Station is 4.6 miles; to Kirkby Rail Station is 9 miles; to Flint Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Outlook Group Limited is a Private Limited Company. The company registration number is 00580158. The Outlook Group Limited has been working since 18 March 1957. The present status of the company is Active. The registered address of The Outlook Group Limited is Outlook House 458 New Chester Road Rocky Ferry Birkenhead Ch42 2ae. The company`s financial liabilities are £56.83k. It is £-11.2k against last year. And the total assets are £139.57k, which is £-15.32k against last year. FISHER, Galina is a Secretary of the company. BUTLER, Raymond Frank is a Director of the company. EDWARDS, Michael William is a Director of the company. FISHER, Galina is a Director of the company. Secretary MURPHY, Ruth Winifred has been resigned. Secretary OHARA, Sandra has been resigned. Director ANDERSON, Roderick John has been resigned. Director HENLEY, John Kethley has been resigned. Director MURPHY, Ruth Winifred has been resigned. Director OHARA, Sandra has been resigned. Director ROBINSON, Matthew James has been resigned. Director WATNOUGH, William Ralph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


the outlook group Key Finiance

LIABILITIES £56.83k
-17%
CASH n/a
TOTAL ASSETS £139.57k
-10%
All Financial Figures

Current Directors

Secretary
FISHER, Galina
Appointed Date: 15 June 2000

Director

Director

Director
FISHER, Galina
Appointed Date: 02 January 2005
69 years old

Resigned Directors

Secretary
MURPHY, Ruth Winifred
Resigned: 31 January 1995

Secretary
OHARA, Sandra
Resigned: 14 June 2000
Appointed Date: 31 January 1995

Director
ANDERSON, Roderick John
Resigned: 06 June 2000
88 years old

Director
HENLEY, John Kethley
Resigned: 28 March 2008
77 years old

Director
MURPHY, Ruth Winifred
Resigned: 31 January 1995
87 years old

Director
OHARA, Sandra
Resigned: 31 July 2005
78 years old

Director
ROBINSON, Matthew James
Resigned: 28 April 2011
Appointed Date: 02 January 2005
52 years old

Director
WATNOUGH, William Ralph
Resigned: 31 August 1994
93 years old

Persons With Significant Control

Mr Raymond Frank Butler
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael William Edwards
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OUTLOOK GROUP LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361

13 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361

13 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361

10 Mar 2017
Total exemption full accounts made up to 31 December 2016
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 101 more events
04 Dec 1986
Group of companies' accounts made up to 31 March 1986

04 Dec 1986
Annual return made up to 07/11/86

27 May 1986
Group of companies' accounts made up to 31 March 1985

18 Mar 1957
Certificate of incorporation
18 Mar 1957
Incorporation